- Company Overview for DENHAM & GILCHRIST LIMITED (08308356)
- Filing history for DENHAM & GILCHRIST LIMITED (08308356)
- People for DENHAM & GILCHRIST LIMITED (08308356)
- More for DENHAM & GILCHRIST LIMITED (08308356)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | TM01 | Termination of appointment of Bradley Joseph Smith as a director on 23 August 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AD01 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 25 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Bradley Joseph Smith as a director on 1 November 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Jineta Pranay Patel as a director on 1 August 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Micheal Clive Tierney as a director on 1 August 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
31 Jul 2013 | AP01 | Appointment of Mrs Jineta Pranay Patel as a director | |
23 Jul 2013 | CERTNM |
Company name changed dixy global LTD\certificate issued on 23/07/13
|
|
23 Jul 2013 | CONNOT | Change of name notice | |
27 Nov 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
27 Nov 2012 | NEWINC | Incorporation |